Case number: 1:17-bk-42426 - Certo's Pork Store, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Certo's Pork Store, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    05/15/2017

  • Last Filing

    12/01/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-42426-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  05/15/2017
341 meeting:  06/16/2017

Debtor

Certo's Pork Store, Inc.

27 Seguine Avenue
Staten Island, NY 10309
RICHMOND-NY
Tax ID / EIN: 13-3414975

represented by
Lawrence Morrison

Morrison Tenenbaum PLLC
87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/29/201712Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs and Rule 2016 Statement Filed by Lawrence Morrison on behalf of Certo's Pork Store, Inc. (Attachments: # 1 Rule 2016 Statement) (Morrison, Lawrence) (Entered: 05/29/2017)
05/23/201711Application to Employ Morrison Tenenbaum, PLLC as Attorney Filed by Lawrence Morrison on behalf of Certo's Pork Store, Inc.. (Morrison, Lawrence) (Entered: 05/23/2017)
05/20/201710BNC Certificate of Mailing with Notice/Order Notice Date 05/20/2017. (Admin.) (Entered: 05/21/2017)
05/19/20179BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/19/20178BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/19/20177BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/19/20176BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/18/20175Order Scheduling Initial Case Management Conference. Signed on 5/18/2017 Status hearing to be held on 6/15/2017 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 05/18/2017)
05/17/20174Meeting of Creditors 341(a) meeting to be held on 6/16/2017 at 12:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 05/17/2017)
05/17/20173Notice of Failure to Pay Internet Filing Fee (BK)in the amount of $ 1717.00. (dkc) (Entered: 05/17/2017)